Company NameThe Lalala Company Limited
Company StatusDissolved
Company Number05966633
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous NamesFirst-Stop Devise Limited and Luck N Loru Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAnnette Gordon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 13 September 2011)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat 2 59
Westwood Hill
London
SE26 6NS
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address4-6 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£5,308
Current Liabilities£5,208

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 (1 page)
6 April 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 (1 page)
6 April 2011Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD on 6 April 2011 (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Termination of appointment of Astrid Forster as a secretary (1 page)
7 January 2011Termination of appointment of Astrid Forster as a secretary (1 page)
13 December 2010Annual return made up to 13 October 2010
Statement of capital on 2010-12-13
  • GBP 100
(4 pages)
13 December 2010Annual return made up to 13 October 2010
Statement of capital on 2010-12-13
  • GBP 100
(4 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2008Return made up to 13/10/08; full list of members (3 pages)
12 November 2008Return made up to 13/10/08; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Appointment Terminated Director jayne good (1 page)
17 April 2008Director appointed annette gordon (1 page)
17 April 2008Appointment Terminated Secretary denis lunn (1 page)
17 April 2008Appointment terminated secretary denis lunn (1 page)
17 April 2008Secretary appointed astrid forster (1 page)
17 April 2008Appointment terminated director jayne good (1 page)
17 April 2008Capitals not rolled up (2 pages)
17 April 2008Capitals not rolled up (2 pages)
17 April 2008Secretary appointed astrid forster (1 page)
17 April 2008Director appointed annette gordon (1 page)
12 February 2008Company name changed luck n loru LIMITED\certificate issued on 12/02/08 (2 pages)
12 February 2008Company name changed luck n loru LIMITED\certificate issued on 12/02/08 (2 pages)
29 January 2008Return made up to 13/10/07; full list of members (6 pages)
29 January 2008Return made up to 13/10/07; full list of members (6 pages)
17 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
17 January 2008Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 March 2007Company name changed first-stop devise LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed first-stop devise LIMITED\certificate issued on 19/03/07 (2 pages)
13 October 2006Incorporation (20 pages)